ALGONQUIN (LIVERPOOL TWO) LIMITED

Company Documents

DateDescription
03/12/213 December 2021 Final Gazette dissolved following liquidation

View Document

03/12/213 December 2021 Final Gazette dissolved following liquidation

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

19/07/1919 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1919 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/07/1919 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE CHOMETTE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR FREDERIC PIERRE LOUIS DE BREM

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALGONQUIN (LIVERPOOL) LIMITED / 07/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PHILIPPE MARIE CHOMETTE / 07/03/2018

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY PEDERSEN HOLDINGS LIMITED

View Document

08/07/158 July 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

01/07/151 July 2015 CORPORATE SECRETARY APPOINTED ALGONQUIN (LIVERPOOL) LIMITED

View Document

13/05/1513 May 2015

View Document

22/10/1422 October 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR JEAN-PHILIPPE MARIE CHOMETTE

View Document

07/10/147 October 2014 COMPANY NAME CHANGED PEDERSEN (LIVERPOOL TWO) LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY PEDERSEN GROUP MANAGEMENT LTD

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE GOURGEY

View Document

29/08/1429 August 2014 ADOPT ARTICLES 13/07/2014

View Document

06/08/146 August 2014 CORPORATE SECRETARY APPOINTED PEDERSEN HOLDINGS LIMITED

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY PEDERSEN GROUP MANAGEMENT LTD

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/02/1428 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/03/114 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/02/1019 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company